ELECTRONIC PROCESS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Confirmation statement made on 2025-04-04 with no updates |
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
05/02/255 February 2025 | Application to strike the company off the register |
07/01/257 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
08/02/248 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM ELECTRONIC PROCESS SOLUTIONS LTD 26A SPENCER ROAD BLYTH NE24 5TG ENGLAND |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 14 DRURIDGE CRESCENT NEWSHAM FARM ESTATE BLYTH NORTHUMBERLAND NE244SB UNITED KINGDOM |
20/06/1720 June 2017 | SAIL ADDRESS CREATED |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
20/06/1720 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 26A SPENCER ROAD SPENCER ROAD BLYTH NE24 5TG ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
08/06/168 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 23C SPENCER COURT SPENCER COURT BLYTH RIVERSIDE BUSINESS PARK BLYTH NORTHUMBERLAND NE24 5TW |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM, C/O ELECTRONIC PROCESS SOLUTIONS LTD, 23C SPENCER COURT, BLYTH RIVERSIDE BUSINESS PARK, BLYTH, NORTHUMBERLAND, NE24 5TW |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/10/114 October 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/05/1123 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
23/06/1023 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM, 14 DRURIDGE CRESCENT, NEWSHAM FARM ESTATE, BLYTH, NORTHUMBERLAND, NE244SB |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GEORGE VACHER / 22/05/2010 |
22/05/0922 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company